Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Food Land USA, LLC.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2024bk18478
TYPE / CHAPTER
Voluntary / 7

Filed

8-27-24

Updated

9-15-24

Last Checked

9-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 2, 2024
Last Entry Filed
Aug 31, 2024

Docket Entries by Day

Aug 27 1 Petition Chapter 7 Voluntary Petition Filed by Edward Nathan Vaisman on behalf of Food Land USA, LLC.. (Vaisman, Edward) (Entered: 08/27/2024)
Aug 27 Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-18478) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A47174704, fee amount $ 338.00. (re: Doc#1) (U.S. Treasury) (Entered: 08/27/2024)
Aug 28 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors and Notice of Appointment of Interim Trustee McDonnell, John Michael with 341(a) meeting to be held on 9/27/2024 at 09:00 AM via Zoom - McDonnell: join.zoom.us Meeting ID 886 888 2131, Passcode 0486930515, or call 1-848-310-9151. (Entered: 08/28/2024)
Aug 28 3 TEXT ORDER: Beginning on February 2, 2023, Judge Kaplan's regular Thursday motion calendar (addressing Chapter 7 & 11 cases) will utilize ZOOM for remote appearances. Parties remain free to request in-person appearances by contacting Chambers and the Court may direct same if, in the Court's discretion, in-person appearances are appropriate. Otherwise, remote appearances will be conducted via ZOOM ONLY. Please find the Zoom link on Judge Kaplan's page on the Court's website: http://www.njb.uscourts.gov/content/honorable-michael-b-kaplan. To appear via Zoom, parties may click on the Zoom link on the website or use a telephone to dial-in using the dial-in information. Please visit Judge Kaplan's page on the Court's website for further information regarding appearances, including the Court's Zoom appearance guidelines. (mmf) (Entered: 08/28/2024)
Aug 28 4 Notice of Assets & Request for Notice to Creditors filed by John Michael McDonnell. Proofs of Claim due by 11/26/2024. (McDonnell, John) (Entered: 08/28/2024)
Aug 29 5 Notice of Appearance and Request for Service of Notice filed by Janet Gold on behalf of Fulton Bank, N.A.. (Gold, Janet) (Entered: 08/29/2024)
Aug 29 6 Notice of Appearance and Request for Service of Notice filed by Andrew L. Unterlack on behalf of Fulton Bank, N.A.. (Unterlack, Andrew) (Entered: 08/29/2024)
Aug 31 7 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 08/30/2024. (Admin.) (Entered: 08/31/2024)
Aug 31 8 BNC Certificate of Notice re: Notice of Assets. No. of Notices: 8. Notice Date 08/30/2024. (Admin.) (Entered: 08/31/2024)
Aug 31 9 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/30/2024. (Admin.) (Entered: 08/31/2024)

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2024bk18478
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
7
Filed
Aug 27, 2024
Type
voluntary
Updated
Sep 15, 2024
Last checked
Sep 2, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Food Land USA, LLC.
    1235 Stelton Road
    Piscataway, NJ 08854
    MIDDLESEX-NJ
    Tax ID / EIN: xx-xxx5050

    Represented By

    Edward Nathan Vaisman
    Vaisman Law Office
    33 Wood Avenue South
    Suite 600
    Iselin, NJ 08830
    (732) 925-6090
    Fax : 732-709-5170
    Email: vaismanlaw@gmail.com

    Trustee

    John Michael McDonnell
    John Michael McDonnell, Ch. 7 Trustee
    115 Maple Avenue
    Red Bank, NJ 07701
    732-383-7233

    Represented By

    John Michael McDonnell
    John Michael McDonnell, Ch. 7 Trustee
    115 Maple Avenue
    Red Bank, NJ 07701
    732-383-7233
    Fax : 732-383-7531
    Email: jmcdonnell@mchfirm.com

    U.S. Trustee

    U.S. Trustee
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 5 411 E. Fairview LLC 11 3:2024bk17757
    May 6 Gulton Incorporated 11V 3:2024bk14611
    Sep 6, 2023 Alpha RE Properties LLC 11V 3:2023bk17790
    Oct 27, 2022 Spectacular Solar, Corp. 11V 3:2022bk18522
    Jul 20, 2022 Alpha Re Assets One LLC 11 3:2022bk15736
    Jun 15, 2022 Shreenath Holding LLC 11 3:2022bk14886
    Mar 4, 2020 Fours Consulting, Inc. 7 3:2020bk13755
    Mar 7, 2019 North East Realty LLC 11 3:2019bk14682
    Sep 20, 2016 Binder Managerial Services LLC parent case 11 3:16-bk-28020
    Sep 20, 2016 76 Mendham Road, LLC parent case 11 3:16-bk-28028
    Sep 20, 2016 Binder Realty of Winslow, LLC parent case 11 3:16-bk-28026
    Sep 20, 2016 Binder Realty of South Plainfield LLC parent case 11 3:16-bk-28025
    Sep 20, 2016 Rocbin Investment Corporation parent case 11 3:16-bk-28024
    Sep 20, 2016 Binder Machinery Co, LLC 11 3:16-bk-28015
    Aug 2, 2016 V. DiIorio & Son, Inc. 11 3:16-bk-24879